TSI INSTRUMENTS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Daniel Happe as a secretary on 2025-07-16

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

02/07/242 July 2024 Notification of Brian House as a person with significant control on 2021-01-01

View Document

02/07/242 July 2024 Notification of Jose Peris as a person with significant control on 2021-01-01

View Document

02/07/242 July 2024 Change of details for Brian House as a person with significant control on 2021-01-01

View Document

02/07/242 July 2024 Change of details for Mary Horsch as a person with significant control on 2021-01-01

View Document

02/07/242 July 2024 Change of details for Jose Peris as a person with significant control on 2021-01-01

View Document

02/07/242 July 2024 Notification of Mary Horsch as a person with significant control on 2021-01-01

View Document

20/05/2420 May 2024 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mr John Joseph Fauth on 2023-03-22

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK SCHWIRTZ

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LARSON

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL G HAPPE / 12/07/2014

View Document

22/09/1422 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR DANIEL G HAPPE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY FLOYD GRABIEL

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KOHLER

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 373 STIRLING ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RT

View Document

17/12/1217 December 2012 SECTION 519

View Document

26/07/1226 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/113 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LARSON / 15/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAUTH / 15/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KOHLER / 15/07/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED THOMAS KENNEDY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN KRAUSE

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KOHLER / 01/03/2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAUTH / 01/01/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LARSON / 01/08/2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LARSON / 15/07/2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAUTH / 01/01/2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KOHLER / 01/03/2009

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3QP

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 1 BEACH ROAD WEST PORTISHEAD BS20 7HR

View Document

29/07/0529 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 2 PARK LANE LEEDS WEST YORKSHIRE LS3 1ES

View Document

05/12/025 December 2002 COMPANY NAME CHANGED HAMSARD 2559 LIMITED CERTIFICATE ISSUED ON 05/12/02

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company